Warning: file_put_contents(c/3a560f82de5d943389811e7fc882ae57.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Boultbee Ldn (marylebone) Limited, BS1 6NA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BOULTBEE LDN (MARYLEBONE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Boultbee Ldn (marylebone) Limited. The company was founded 10 years ago and was given the registration number 09059754. The firm's registered office is in BRISTOL. You can find them at Portwall Place, Portwall Lane, Bristol, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BOULTBEE LDN (MARYLEBONE) LIMITED
Company Number:09059754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 May 2014
End of financial year:31 May 2017
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Portwall Place, Portwall Lane, Bristol, BS1 6NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
117, George Street, London, England, W1H 7HF

Director28 May 2014Active
117, George Street, London, England, W1H 7HF

Director05 January 2015Active
117, George Street, London, England, W1H 7HF

Director18 November 2014Active
117, George Street, London, England, W1H 7HF

Director28 May 2014Active

People with Significant Control

Mr Steven Boultbee Brooks
Notified on:04 July 2017
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:117 George Street, George Street, London, England, W1H 7HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Joanna Claire Brooks
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:117 George Street, George Street, London, England, W1H 7HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-02-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-27Insolvency

Liquidation miscellaneous.

Download
2019-11-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Address

Change registered office address company with date old address new address.

Download
2019-02-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-02-05Insolvency

Liquidation voluntary statement of affairs.

Download
2019-02-05Resolution

Resolution.

Download
2018-10-16Officers

Termination director company with name termination date.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Mortgage

Mortgage satisfy charge full.

Download
2018-07-24Mortgage

Mortgage satisfy charge full.

Download
2018-02-15Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Officers

Termination director company with name termination date.

Download
2017-07-04Persons with significant control

Cessation of a person with significant control.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.